Company NameCalder Mortgage Centre Limited
Company StatusDissolved
Company Number04315541
CategoryPrivate Limited Company
Incorporation Date2 November 2001(22 years, 5 months ago)
Dissolution Date15 June 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameEmma Catherine Hutchinson
NationalityBritish
StatusClosed
Appointed02 November 2001(same day as company formation)
RoleStudent
Correspondence Address3 Netherhall Road
Baildon
Shipley
West Yorkshire
BD17 6QE
Director NameFrancis Robert Guy Hutchinson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 15 June 2004)
RoleFinancial Adviser
Correspondence AddressStubham Oak
41 Curly Hill
Ilkley
West Yorkshire
LS29 0AY
Director NamePatrick Flint
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(same day as company formation)
RoleFinancial Adviser
Correspondence AddressAuden House Langdale Avenue
Outwood
Wakefield
Yorkshire
WF1 3TX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 High Street
Stokesley
North Yorkshire
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
20 January 2004Application for striking-off (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (3 pages)
20 January 2003Return made up to 02/11/02; full list of members (6 pages)
11 March 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002New secretary appointed (2 pages)